Background WavePink WaveYellow Wave

DRUM CAPITAL PROJECTS LTD (SC485594)

DRUM CAPITAL PROJECTS LTD (SC485594) is an active UK company. incorporated on 1 September 2014. with registered office in Aberdeen. The company operates in the Construction sector, engaged in development of building projects. DRUM CAPITAL PROJECTS LTD has been registered for 11 years. Current directors include BONE, Graeme Morrison, OAG, Stuart Charles.

Company Number
SC485594
Status
active
Type
ltd
Incorporated
1 September 2014
Age
11 years
Address
12 Rubislaw Terrace Lane, Aberdeen, AB10 1XF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BONE, Graeme Morrison, OAG, Stuart Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUM CAPITAL PROJECTS LTD

DRUM CAPITAL PROJECTS LTD is an active company incorporated on 1 September 2014 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in development of building projects. DRUM CAPITAL PROJECTS LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

SC485594

LTD Company

Age

11 Years

Incorporated 1 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

THISTLECAIRN LIMITED
From: 1 September 2014To: 19 January 2015
Contact
Address

12 Rubislaw Terrace Lane Aberdeen, AB10 1XF,

Previous Addresses

4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom
From: 1 September 2014To: 21 October 2014
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Sept 15
Loan Secured
Dec 15
Loan Cleared
Oct 18
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 26 Aug 2015

BONE, Graeme Morrison

Active
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born September 1969
Director
Appointed 01 Sept 2014

OAG, Stuart Charles

Active
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born December 1972
Director
Appointed 21 Sept 2015

JORDAN NOMINEES (SCOTLAND) LIMITED

Resigned
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 01 Sept 2014
Resigned 01 Sept 2014

HOWELL-BOWLEY, Karen Elizabeth

Resigned
BristolBS1 6JS
Born January 1966
Director
Appointed 01 Sept 2014
Resigned 01 Sept 2014

Persons with significant control

1

Rubislaw Terrace Lane, AberdeenAB10 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
18 October 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
6 October 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
19 January 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Incorporation Company
1 September 2014
NEWINCIncorporation